Company NameVineyard Project Limited
DirectorIsaac Kome Kingaru
Company StatusLiquidation
Company Number07994000
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Isaac Kome Kingaru
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Northside Business Park
Leeds
LS7 2BB
Director NameJane Ngonyo Kariuki
Date of BirthApril 1958 (Born 66 years ago)
NationalityKenyan
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address75 Shakespeare Towers
Leeds
West Yorkshire
LS9 7UG
Director NameMiss Katrina Mandy Michelle Melia
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 03 May 2015)
RoleAllocations
Country of ResidenceEngland
Correspondence AddressGrove House Mansion Gate Drive
Chapel Allerton
Leeds
LS7 4DN
Director NameMs Elizabeth Margaret Ward
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 01 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor 5 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Secretary NameMr Kelvin Mwenda Cheche
StatusResigned
Appointed17 July 2014(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 July 2018)
RoleCompany Director
Correspondence Address1st Floor 5 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Director NameMiss Sarah Louise Atkinson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(4 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 January 2017)
RoleHousing
Country of ResidenceEngland
Correspondence AddressGrove House Mansion Gate Drive
Chapel Allerton
Leeds
LS7 4DN
Director NameAllison Tracy Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB

Contact

Websitewww.vineyardproject.co.uk
Email address[email protected]
Telephone01482 585196
Telephone regionHull

Location

Registered Address1st Floor 5 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2022 (1 year, 12 months ago)
Next Return Due9 May 2023 (overdue)

Filing History

21 February 2023Order of court to wind up (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
9 September 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Director's details changed for Mr Isaac Kome Kingaru on 26 May 2022 (2 pages)
26 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
2 July 2021Termination of appointment of Allison Tracy Smith as a director on 1 July 2021 (1 page)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
3 September 2020Appointment of Allison Tracy Smith as a director on 1 August 2020 (2 pages)
20 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Elizabeth Margaret Ward as a director on 1 December 2018 (1 page)
20 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
17 July 2018Termination of appointment of Kelvin Mwenda Cheche as a secretary on 17 July 2018 (1 page)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Registered office address changed from Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN to 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN to 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB on 7 December 2017 (1 page)
26 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
23 January 2017Termination of appointment of Sarah Louise Atkinson as a director on 16 January 2017 (1 page)
23 January 2017Termination of appointment of Sarah Louise Atkinson as a director on 16 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Appointment of Miss Sarah Louise Atkinson as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Miss Sarah Louise Atkinson as a director on 6 December 2016 (2 pages)
18 March 2016Annual return made up to 16 March 2016 no member list (4 pages)
18 March 2016Annual return made up to 16 March 2016 no member list (4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Termination of appointment of Katrina Mandy Michelle Melia as a director on 3 May 2015 (1 page)
19 May 2015Termination of appointment of Katrina Mandy Michelle Melia as a director on 3 May 2015 (1 page)
19 May 2015Termination of appointment of Katrina Mandy Michelle Melia as a director on 3 May 2015 (1 page)
25 March 2015Annual return made up to 16 March 2015 no member list (3 pages)
25 March 2015Annual return made up to 16 March 2015 no member list (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Registered office address changed from 31 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD to Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 31 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD to Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 31 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD to Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN on 2 December 2014 (1 page)
3 October 2014Appointment of Mr Kelvin Mwenda Cheche as a secretary on 17 July 2014 (2 pages)
3 October 2014Appointment of Mr Kelvin Mwenda Cheche as a secretary on 17 July 2014 (2 pages)
4 September 2014Termination of appointment of Jane Ngonyo Kariuki as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Jane Ngonyo Kariuki as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Jane Ngonyo Kariuki as a director on 4 September 2014 (1 page)
1 September 2014Appointment of Miss Katrina Mandy Michelle Melia as a director on 3 May 2013 (2 pages)
1 September 2014Appointment of Miss Katrina Mandy Michelle Melia as a director on 3 May 2013 (2 pages)
1 September 2014Appointment of Miss Katrina Mandy Michelle Melia as a director on 3 May 2013 (2 pages)
19 March 2014Annual return made up to 16 March 2014 no member list (4 pages)
19 March 2014Annual return made up to 16 March 2014 no member list (4 pages)
7 February 2014Appointment of Ms Elizabeth Margaret Ward as a director (2 pages)
7 February 2014Appointment of Ms Elizabeth Margaret Ward as a director (2 pages)
7 February 2014Appointment of Ms Elizabeth Margaret Ward as a director (2 pages)
7 February 2014Appointment of Ms Elizabeth Margaret Ward as a director (2 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
19 March 2013Annual return made up to 16 March 2013 no member list (3 pages)
19 March 2013Annual return made up to 16 March 2013 no member list (3 pages)
20 June 2012Director's details changed for Isaac King'aru on 16 March 2012 (3 pages)
20 June 2012Director's details changed for Isaac King'aru on 16 March 2012 (3 pages)
27 April 2012Registered office address changed from 75 Shakespeare Towers Leeds West Yorkshire LS9 7UG on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from 75 Shakespeare Towers Leeds West Yorkshire LS9 7UG on 27 April 2012 (2 pages)
16 March 2012Incorporation (42 pages)
16 March 2012Incorporation (42 pages)